Search icon

AIM DEVELOPMENT & CONSTRUCTION, LLC

Company Details

Entity Name: AIM DEVELOPMENT & CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Nov 2014 (10 years ago)
Document Number: L06000010852
FEI/EIN Number 204232014
Address: 1699 South Federal Hwy, BOCA RATON, FL, 33432, US
Mail Address: 1699 South Federal Hwy, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRANER THOMAS UESQ. Agent 1699 South Federal Hwy, BOCA RATON, FL, 33432

Manager

Name Role Address
JOHNSON CHARLES MGR Manager 10 Inlet Cay Drive, Ocean Ridge, FL, 33435

Auth

Name Role Address
OBRIEN RICHARD Auth 6301 N Ocean Blvd, Ocean Ridge, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 1699 South Federal Hwy, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2020-03-19 1699 South Federal Hwy, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1699 South Federal Hwy, BOCA RATON, FL 33432 No data
LC STMNT OF RA/RO CHG 2014-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-21 GRANER, THOMAS U, ESQ. No data
CONVERSION 2006-01-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000012199. CONVERSION NUMBER 900000055269

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State